Search icon

FRANK P. CAMMISA, JR., M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK P. CAMMISA, JR., M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2001 (24 years ago)
Entity Number: 2696962
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 39 LISMORE LANE, GREENWICH, CT, United States, 06831
Address: 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.M. BOUTZALIS CPA PC DOS Process Agent 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FRANK P CAMMISA JR MD Chief Executive Officer 523 EAST 72ND STREET, 3RD FL, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1245240233

Authorized Person:

Name:
DR. FRANK P CAMMISA JR.
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Fax:
2124721486

History

Start date End date Type Value
2024-11-20 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address 523 EAST 72ND STREET, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-04-27 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2024-11-20 Address 523 EAST 72ND STREET, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-03-24 2024-11-20 Address 14 PENN PLAZA, SUITE 1919, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004094 2024-11-20 BIENNIAL STATEMENT 2024-11-20
220422002809 2022-04-22 BIENNIAL STATEMENT 2021-11-01
210324060147 2021-03-24 BIENNIAL STATEMENT 2019-11-01
031110002626 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011107000386 2001-11-07 CERTIFICATE OF INCORPORATION 2001-11-07

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$759,381
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$759,381
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$768,888.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $759,381
Jobs Reported:
48
Initial Approval Amount:
$685,067
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$689,796.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $685,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State